Background WavePink WaveYellow Wave

SABEY COURT MAINTENANCE COMPANY LIMITED (01582168)

SABEY COURT MAINTENANCE COMPANY LIMITED (01582168) is an active UK company. incorporated on 24 August 1981. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in residents property management. SABEY COURT MAINTENANCE COMPANY LIMITED has been registered for 44 years. Current directors include LOCKETT, Susan Christine, ROSS, Jonathan Leslie Gordon.

Company Number
01582168
Status
active
Type
ltd
Incorporated
24 August 1981
Age
44 years
Address
41a Beach Road, Worthing, BN17 5JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOCKETT, Susan Christine, ROSS, Jonathan Leslie Gordon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABEY COURT MAINTENANCE COMPANY LIMITED

SABEY COURT MAINTENANCE COMPANY LIMITED is an active company incorporated on 24 August 1981 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SABEY COURT MAINTENANCE COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01582168

LTD Company

Age

44 Years

Incorporated 24 August 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

41a Beach Road Littlehampton Worthing, BN17 5JA,

Previous Addresses

PO Box PO21 1LU 23 the Hornet Chichester West Sussex PO19 7JL United Kingdom
From: 7 April 2017To: 31 December 2018
6 Sabey Court Albert Road Bognor Regis PO21 1LU United Kingdom
From: 20 April 2015To: 7 April 2017
6 Albert Road Bognor Regis West Sussex PO21 1LU England
From: 14 April 2015To: 20 April 2015
7 Sabey Court Albert Road Bognor Regis West Sussex PO21 1LU
From: 24 August 1981To: 14 April 2015
Timeline

10 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Aug 81
Director Joined
Apr 15
Director Left
Apr 17
Owner Exit
Jan 18
Director Joined
Apr 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Left
Sept 25
Owner Exit
Apr 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HOBDENS PROPERTY MANAGEMENT LIMITED

Active
Beach Road, LittlehamptonBN17 5JA
Corporate secretary
Appointed 31 Jul 2020

LOCKETT, Susan Christine

Active
Beach Road, WorthingBN17 5JA
Born September 1960
Director
Appointed 01 Jun 2024

ROSS, Jonathan Leslie Gordon

Active
Cadbury Close, LondonN20 9BD
Born July 1964
Director
Appointed 06 Jun 2024

CRUTCHLEY, Valerie

Resigned
7 Sabey Court, Bognor RegisPO21 1LU
Secretary
Appointed 14 Oct 1998
Resigned 16 Jul 2004

MARTIN, Anita Pauline

Resigned
7 Sabey Court, Bognor RegisPO21 1LU
Secretary
Appointed 16 Jul 2004
Resigned 17 Feb 2015

MAYGER, Pamela Joan

Resigned
5 Richmond Villas, Bognor RegisPO22 7AY
Secretary
Appointed 14 Sept 1997
Resigned 29 Jun 1998

NORRIS, Winifred

Resigned
2 Sabey Court, Bognor RegisPO21 1LU
Secretary
Appointed N/A
Resigned 26 Jun 1995

STAPLES, Jonathan Edward

Resigned
Sea Breezes 79 The Ridings, East PrestonBN16 2TP
Secretary
Appointed 29 Jun 1998
Resigned 30 Sept 1998

TOOMEY, Michael Richard

Resigned
2 Walton Court Walton Avenue, Bognor RegisPO21 1NP
Secretary
Appointed 26 Jun 1995
Resigned 13 Sept 1997

VANZEEBROECK, Ann

Resigned
Albert Road, Bognor RegisPO21 1LU
Secretary
Appointed 17 Feb 2015
Resigned 07 Apr 2017

AVERY, Frank

Resigned
3 Sabey Court, Bognor RegisPO21 1LU
Born September 1925
Director
Appointed 26 Jun 1995
Resigned 22 Oct 2003

COLLINS, Terry

Resigned
Beach Road, WorthingBN17 5JA
Born September 1946
Director
Appointed 04 Apr 2022
Resigned 01 Jul 2024

HOWARD, Leonard

Resigned
6 Sabey Court, Bognor RegisPO21 1LU
Born December 1922
Director
Appointed 26 Jun 1995
Resigned 17 Apr 2007

MARTIN, Daryl Frederick

Resigned
7 Sabey Court, Bognor RegisPO21 1LU
Born May 1944
Director
Appointed 05 Feb 2005
Resigned 20 Jul 2024

MURRAY, Leslie

Resigned
1 Sabey Court, Bognor RegisPO21 1LU
Born December 1916
Director
Appointed N/A
Resigned 26 Jun 1995

NORRIS, Winifred

Resigned
2 Sabey Court, Bognor RegisPO21 1LU
Born October 1912
Director
Appointed N/A
Resigned 26 Jun 1995

VANZEEBROECK, Paul Andrew

Resigned
Albert Road, Bognor RegisPO21 1LU
Born January 1949
Director
Appointed 17 Feb 2015
Resigned 07 Apr 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Daryl Frederick Martin

Ceased
Beach Road, WorthingBN17 5JA
Born May 1944

Nature of Control

Significant influence or control
Notified 07 Jan 2017
Ceased 23 May 2024

Mr Paul Andrew Vanzeebroeck

Ceased
The Hornet, ChichesterPO19 7JL
Born January 1949

Nature of Control

Significant influence or control
Notified 07 Jan 2017
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

126

Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 July 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
190190
Legacy
23 May 2008
353353
Legacy
23 May 2008
287Change of Registered Office
Legacy
27 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2003
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
287Change of Registered Office
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
19 March 1997
363aAnnual Return
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
287Change of Registered Office
Legacy
3 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
12 September 1996
288288
Accounts With Accounts Type Dormant
11 July 1996
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
287Change of Registered Office
Auditors Resignation Company
17 October 1994
AUDAUD
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Resolution
20 April 1993
RESOLUTIONSResolutions
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
7 February 1991
287Change of Registered Office
Legacy
10 January 1991
288288
Legacy
10 January 1991
288288
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Legacy
2 December 1987
288288
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
288288
Incorporation Company
24 August 1981
NEWINCIncorporation